Search icon

100 ROSE HILL, LLC

Company Details

Entity Name: 100 ROSE HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Aug 2013
Date of dissolution: 18 Feb 2021
Business ALEI: 1116179
Business address: 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gbinct@charter.net

Agent

Name Role Business address E-Mail Residence address
GREGORY BRODERICK Agent 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States gbinct@charter.net 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address E-Mail Residence address
MEGAN BRODERICK Officer 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States No data 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States
GREGORY BRODERICK Officer 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States gbinct@charter.net 10 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007172929 2021-02-18 2021-02-18 Dissolution Certificate of Dissolution No data
0006529599 2019-04-10 No data Annual Report Annual Report 2018
0006529602 2019-04-10 No data Annual Report Annual Report 2019
0005916799 2017-08-28 No data Annual Report Annual Report 2016
0005916800 2017-08-28 No data Annual Report Annual Report 2017
0005635168 2016-08-23 No data Annual Report Annual Report 2015
0005162424 2014-08-12 No data Annual Report Annual Report 2014
0004932547 2013-08-27 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website